Name: | Spireon, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 May 2013 (12 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000799218 |
Place of Formation: | TENNESSEE |
Principal Address: | 16802 ASTON STREET, IRVINE, CA, 92606, USA |
Purpose: | MOBILE RESOURCE AND ASSET MANAGEMENT - GPS TECHNOLOGY |
NAICS
334220 Radio and Television Broadcasting and Wireless Communications Equipment ManufacturingThis industry comprises establishments primarily engaged in manufacturing radio and television broadcast and wireless communications equipment. Examples of products made by these establishments are transmitting and receiving antennas, cable television equipment, GPS equipment, pagers, cellular phones, mobile communications equipment, and radio and television studio and broadcasting equipment. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RITA PARVANEH | SECRETARY | 16802 ASTON STREET IRVINE , CA 92606 USA |
Name | Role | Address |
---|---|---|
TIMOTHY C. WELCH | PRESIDENT | 9724 KINGSTON PIKE, SUITE 800 KNOXVILLE, TN 37922 USA |
Name | Role | Address |
---|---|---|
JOHN DAILEADER | DIRECTOR | 555 THEODORE FREMD AVENUE, SUITE A-201 RYE, NY 10580 USA |
MATTHEW BURKE | DIRECTOR | 555 THEODORE FREMD AVENUE, SUITE A-201 RYE, NY 10580 USA |
MARYANN KELLER | DIRECTOR | 555 THEODORE FREMD AVENUE, SUITE A-201 RYE, NY 10580 USA |
KEVIN WEISS | DIRECTOR | 16802 ASTON STREET IRVINE, CA 92606 USA |
MICHAEL WEISS | DIRECTOR | 555 THEODORE FREMD AVENUE, SUITE A-201 RYE, NY 10580 USA |
Name | Role | Address |
---|---|---|
RITA PARVANEH | TREASURER | 16802 ASTON STREET IRVINE, CA 92606 USA |
Number | Name | File Date |
---|---|---|
202341498070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338125530 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202215967040 | Annual Report | 2022-04-27 |
202192503310 | Annual Report | 2021-02-22 |
202035533250 | Annual Report | 2020-02-28 |
201987677780 | Annual Report | 2019-02-27 |
201872251420 | Annual Report | 2018-07-11 |
201734818200 | Annual Report | 2017-02-27 |
201693133190 | Annual Report | 2016-02-25 |
201555440550 | Annual Report | 2015-02-20 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State